London
E9 7PX
Director Name | Mr Ian Mett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2011(34 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | K M P Solutions (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2016(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Unit 8 The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Maryrose Kirkland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 February 2004) |
Role | Retired |
Correspondence Address | 7 Ham Meadow Marnhull Sturminster Newton Dorset DT10 1LR |
Director Name | Paul Frederick Kirkland |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 February 2004) |
Role | Retired |
Correspondence Address | 7 Ham Meadow Marnhull Sturminster Newton Dorset DT10 1LR |
Secretary Name | Frank Phillip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(26 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | Lytton House 20 Lytton Road New Barnet Hertfordshire EN5 5BY |
Director Name | Syed Mahboob Husain |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 August 2006) |
Role | Consultancy |
Correspondence Address | 127 Lichfield Grove London N3 2JL |
Director Name | Ms Laura Hester Kaufman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2010) |
Role | Retired |
Correspondence Address | 30 Gloucester Court Golders Green Road London NW11 9AE |
Director Name | Ms Laura Hester Kaufman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 August 2010) |
Role | Retired |
Correspondence Address | 30 Gloucester Court Golders Green Road London NW11 9AE |
Director Name | Mr John Ward |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 13 August 2010(32 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 2 Athenaeum Road Whetstone London N20 9AE |
Secretary Name | Greengrove Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(14 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 February 2004) |
Correspondence Address | PO Box 173 Middlesex UB2 4HA |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2009(31 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 May 2016) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,533 |
Current Liabilities | £2,027 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
1 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
1 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
2 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
19 October 2016 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX England to C/O Kmp Solutions Ltd 36-38 Waterloo Road London NW2 7UH on 19 October 2016 (1 page) |
24 May 2016 | Termination of appointment of Hml Company Secretarial Services as a secretary on 18 December 2009 (1 page) |
24 May 2016 | Termination of appointment of Hml Company Secretarial Services as a secretary on 18 December 2009 (1 page) |
18 May 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Kmp Solutions Ltd as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O C/O Kmp Solutions 314 Regents Park Road London N3 2JX on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Kmp Solutions Ltd as a secretary on 18 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
3 May 2016 | Annual return made up to 20 April 2016 no member list (4 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
9 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
9 July 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
27 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 20 April 2015 no member list (4 pages) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
28 April 2014 | Annual return made up to 20 April 2014 no member list (4 pages) |
28 April 2014 | Termination of appointment of Laura Kaufman as a director (1 page) |
28 April 2014 | Termination of appointment of Laura Kaufman as a director (1 page) |
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
8 April 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
30 April 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
29 April 2013 | Annual return made up to 20 April 2013 no member list (4 pages) |
24 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
24 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
24 April 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
28 February 2012 | Appointment of Mr Ian Mett as a director (2 pages) |
28 February 2012 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Mett as a director (2 pages) |
28 February 2012 | Appointment of Mr Benjamin Bleier as a director (2 pages) |
8 August 2011 | Termination of appointment of John Philip Ward as a director (1 page) |
8 August 2011 | Termination of appointment of John Philip Ward as a director (1 page) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (3 pages) |
9 May 2011 | Annual return made up to 20 April 2011 no member list (3 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
17 August 2010 | Appointment of John Philip Ward as a director (2 pages) |
17 August 2010 | Appointment of John Philip Ward as a director (2 pages) |
16 August 2010 | Appointment of Ms Laura Hester Kaufman as a director (2 pages) |
16 August 2010 | Termination of appointment of Laura Kaufman as a director (1 page) |
16 August 2010 | Termination of appointment of Laura Kaufman as a director (1 page) |
16 August 2010 | Appointment of Ms Laura Hester Kaufman as a director (2 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
20 April 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
20 April 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
8 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
27 July 2009 | Secretary appointed hml company secretarial services (1 page) |
27 July 2009 | Secretary appointed hml company secretarial services (1 page) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
28 May 2009 | Appointment terminated secretary frank phillip (1 page) |
28 May 2009 | Appointment terminated secretary frank phillip (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from lytton house 20 lytton road new barnet hertfordshire EN5 5BY (1 page) |
23 April 2009 | Annual return made up to 20/04/09 (2 pages) |
23 April 2009 | Annual return made up to 20/04/09 (2 pages) |
21 April 2008 | Annual return made up to 20/04/08 (2 pages) |
21 April 2008 | Annual return made up to 20/04/08 (2 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
27 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
24 April 2007 | Annual return made up to 20/04/07 (2 pages) |
24 April 2007 | Annual return made up to 20/04/07 (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
30 June 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
15 June 2006 | Annual return made up to 20/04/06 (2 pages) |
15 June 2006 | Annual return made up to 20/04/06 (2 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Annual return made up to 20/04/05 (2 pages) |
27 April 2005 | Annual return made up to 20/04/05 (2 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: 21 hinton avenue hounslow middlesex TW4 6AP (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 21 hinton avenue hounslow middlesex TW4 6AP (1 page) |
8 November 2004 | Annual return made up to 20/04/04 (3 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
8 November 2004 | Annual return made up to 20/04/04 (3 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
22 September 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: pentlands ham meadows marnhull dorset DT10 1LR (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: pentlands ham meadows marnhull dorset DT10 1LR (1 page) |
12 September 2003 | Annual return made up to 20/04/03
|
12 September 2003 | Annual return made up to 20/04/03
|
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 April 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 May 2002 | Annual return made up to 20/04/02 (3 pages) |
31 May 2002 | Annual return made up to 20/04/02 (3 pages) |
27 April 2001 | Annual return made up to 20/04/01 (3 pages) |
27 April 2001 | Annual return made up to 20/04/01 (3 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: pentlands kingfisher close prestwood buckinghamshire HP16 0UA (1 page) |
4 May 2000 | Annual return made up to 20/04/00 (5 pages) |
4 May 2000 | Annual return made up to 20/04/00 (5 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
16 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
31 May 1998 | Annual return made up to 20/04/98 (5 pages) |
31 May 1998 | Annual return made up to 20/04/98 (5 pages) |
13 May 1997 | Annual return made up to 20/04/97
|
13 May 1997 | Annual return made up to 20/04/97
|
30 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
16 September 1996 | Registered office changed on 16/09/96 from: the gables 18 sutton park bishop sutton,bristol avon BS18 4UQ (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: the gables 18 sutton park bishop sutton,bristol avon BS18 4UQ (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
22 August 1996 | Director's particulars changed (1 page) |
2 May 1996 | Annual return made up to 20/04/96 (5 pages) |
2 May 1996 | Annual return made up to 20/04/96 (5 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
14 March 1996 | Full accounts made up to 30 September 1995 (9 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
16 May 1995 | Annual return made up to 20/04/95 (8 pages) |
16 May 1995 | Annual return made up to 20/04/95 (8 pages) |
28 September 1977 | Certificate of incorporation (2 pages) |
28 September 1977 | Incorporation (21 pages) |
28 September 1977 | Incorporation (21 pages) |
28 September 1977 | Certificate of incorporation (2 pages) |